- Company Overview for BEYOND PRODUCTIONS LIMITED (04767242)
- Filing history for BEYOND PRODUCTIONS LIMITED (04767242)
- People for BEYOND PRODUCTIONS LIMITED (04767242)
- More for BEYOND PRODUCTIONS LIMITED (04767242)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2010 | DS01 | Application to strike the company off the register | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Dec 2009 | AA01 | Previous accounting period extended from 31 August 2009 to 31 December 2009 | |
15 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
13 Jun 2009 | 288b | Appointment Terminated Director richard cridland | |
13 Jun 2009 | 288b | Appointment Terminated Director martha jones | |
13 Jun 2009 | 288b | Appointment Terminated Director lisa pearson | |
13 Jun 2009 | 288b | Appointment Terminated Director claire galmami | |
13 Jun 2009 | 288c | Secretary's Change of Particulars / peter sinclair / 01/08/2008 / HouseName/Number was: , now: 90; Street was: 46 thomas telford basin, now: lytham road; Area was: piccadilly village, now: marshside; Post Town was: manchester, now: southport; Region was: , now: merseyside; Post Code was: M1 2NH, now: PR9 9TZ | |
13 Jun 2009 | 288b | Appointment Terminated Director helen fielder | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Sep 2008 | 288a | Director appointed lisa pearson | |
03 Sep 2008 | 288a | Director appointed stephen john hall | |
12 Jun 2008 | 363a | Return made up to 16/05/08; full list of members | |
12 Jun 2008 | 288c | Director's Change of Particulars / helen fielder / 01/12/2007 / HouseName/Number was: , now: 71; Street was: 6 rowsley road, now: the vineyards; Area was: , now: great baddow; Post Town was: st annes, now: chelmsford; Region was: lancashire, now: essex; Post Code was: FY8 2NS, now: CM2 7QN; Country was: , now: england | |
12 Jun 2008 | 288c | Director's Change of Particulars / richard cridland / 01/12/2007 / HouseName/Number was: , now: 71; Street was: 187 st andrews road south, now: the vineyards; Area was: , now: great baddow; Post Town was: lytham st annes, now: chelmsford; Region was: lancashire, now: essex; Post Code was: FY8 1YB, now: CM2 7QN; Country was: , now: england | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
29 May 2007 | 363a | Return made up to 16/05/07; full list of members | |
29 May 2007 | 288c | Secretary's particulars changed | |
29 May 2007 | 288c | Director's particulars changed | |
24 Apr 2007 | 288b | Director resigned | |
26 Mar 2007 | 288c | Director's particulars changed | |
26 Mar 2007 | 88(2)R | Ad 31/08/06--------- £ si 100@1=100 £ ic 900/1000 |